PRINTALICIOUS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX
Company number 05378360
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of PRINTALICIOUS LIMITED are www.printalicious.co.uk, and www.printalicious.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Printalicious Limited is a Private Limited Company. The company registration number is 05378360. Printalicious Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Printalicious Limited is 6th Floor Amp House Dingwall Road Croydon England Cr0 2lx. . YEATS, Michael is a Secretary of the company. BEESLEY, Christopher James is a Director of the company. BEESLEY, Tina is a Director of the company. YEATS, Michael is a Director of the company. YEATS, Natasha is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
YEATS, Michael
Appointed Date: 28 February 2005

Director
BEESLEY, Christopher James
Appointed Date: 28 February 2005
53 years old

Director
BEESLEY, Tina
Appointed Date: 15 February 2014
53 years old

Director
YEATS, Michael
Appointed Date: 28 February 2005
51 years old

Director
YEATS, Natasha
Appointed Date: 15 February 2014
50 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 01 March 2005
Appointed Date: 28 February 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 01 March 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Christopher James Beesley
Notified on: 1 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Yeats
Notified on: 1 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINTALICIOUS LIMITED Events

16 Mar 2017
Amended total exemption small company accounts made up to 31 March 2016
01 Mar 2017
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Compulsory strike-off action has been discontinued
...
... and 35 more events
11 Apr 2005
New secretary appointed;new director appointed
08 Mar 2005
Registered office changed on 08/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
08 Mar 2005
Secretary resigned
08 Mar 2005
Director resigned
28 Feb 2005
Incorporation

PRINTALICIOUS LIMITED Charges

6 May 2005
Debenture
Delivered: 10 May 2005
Status: Satisfied on 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…